- Company Overview for MAGDON SCAFFOLDING CO. LIMITED (01354891)
- Filing history for MAGDON SCAFFOLDING CO. LIMITED (01354891)
- People for MAGDON SCAFFOLDING CO. LIMITED (01354891)
- Charges for MAGDON SCAFFOLDING CO. LIMITED (01354891)
- Insolvency for MAGDON SCAFFOLDING CO. LIMITED (01354891)
- More for MAGDON SCAFFOLDING CO. LIMITED (01354891)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2021 | |
08 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
24 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to C/O Rsm Restructuring Advisory Llp Highfield Court Tollgate Chandlers Ford SO53 3TY on 19 December 2019 | |
18 Dec 2019 | LIQ02 | Statement of affairs | |
18 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
20 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 8 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | AD02 | Register inspection address has been changed from David Bros Yard Stone Lane Industrial Estate Wimborne Dorset BH21 1HD United Kingdom | |
23 Dec 2013 | CH01 | Director's details changed for Mr Adam Wilding on 11 December 2013 |